ALGERNON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALGERNON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590417

Incorporation date

14/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

62 Mount Pleasant Road, London SE13 6RQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon17/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon13/11/2025
Appointment of Mr Robert Dutfield as a director on 2025-11-13
dot icon12/09/2025
Cessation of Pavundeep Singh Johal as a person with significant control on 2025-09-11
dot icon12/09/2025
Termination of appointment of Pavundeep Singh Johal as a director on 2025-09-11
dot icon12/09/2025
Termination of appointment of Veena Rajni Sehjal as a director on 2025-09-11
dot icon12/09/2025
Cessation of Veena Rajni Sehjal as a person with significant control on 2025-09-11
dot icon06/09/2025
Micro company accounts made up to 2024-11-30
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon19/08/2024
Micro company accounts made up to 2023-11-30
dot icon17/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-11-30
dot icon04/04/2022
Appointment of Mr Pavundeep Singh Johal as a director on 2022-03-04
dot icon04/04/2022
Appointment of Ms Veena Rajni Sehjal as a director on 2022-03-04
dot icon04/04/2022
Termination of appointment of Miwa Kuwata as a director on 2022-03-04
dot icon04/04/2022
Notification of Pavundeep Singh Johal as a person with significant control on 2022-03-04
dot icon04/04/2022
Termination of appointment of Simon Charles Evans as a director on 2022-03-04
dot icon04/04/2022
Notification of Veena Rajni Sehjal as a person with significant control on 2022-03-04
dot icon04/04/2022
Cessation of Simon Evans as a person with significant control on 2022-03-04
dot icon04/04/2022
Cessation of Miwa Kuwata as a person with significant control on 2022-03-04
dot icon25/11/2021
Change of details for Ms Miwa Kuwata as a person with significant control on 2021-11-25
dot icon25/11/2021
Change of details for Mr Simon Charles Evans as a person with significant control on 2021-11-25
dot icon25/11/2021
Director's details changed for Ms Miwa Kuwata on 2021-11-25
dot icon25/11/2021
Director's details changed for Mr Simon Charles Evans on 2021-11-25
dot icon14/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon18/08/2021
Micro company accounts made up to 2020-11-30
dot icon14/11/2020
Micro company accounts made up to 2019-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon17/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon10/08/2019
Micro company accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-11-30
dot icon12/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon21/07/2017
Micro company accounts made up to 2016-11-30
dot icon12/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon24/07/2016
Micro company accounts made up to 2015-11-30
dot icon15/11/2015
Annual return made up to 2015-11-14 no member list
dot icon15/11/2015
Director's details changed for Ms Miwa Kuwata on 2014-12-23
dot icon12/07/2015
Micro company accounts made up to 2014-11-30
dot icon28/01/2015
Appointment of Ms Miwa Kuwata as a director on 2014-12-23
dot icon28/01/2015
Appointment of Mr Simon Charles Evans as a director on 2014-12-23
dot icon21/12/2014
Termination of appointment of Philip Gettas Minoudis as a director on 2014-12-20
dot icon21/12/2014
Termination of appointment of Naomi Jane Beet as a director on 2014-12-20
dot icon01/12/2014
Annual return made up to 2014-11-14 no member list
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/03/2014
Registered office address changed from Top Flat 211 Algernon Road London SE13 7AG on 2014-03-24
dot icon24/11/2013
Annual return made up to 2013-11-14 no member list
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/06/2013
Appointment of Ms Naomi Jane Beet as a director
dot icon16/06/2013
Appointment of Mr Philip Gettas Minoudis as a director
dot icon13/02/2013
Termination of appointment of Neal Reeve as a director
dot icon13/02/2013
Termination of appointment of Carrie Wells as a secretary
dot icon17/11/2012
Annual return made up to 2012-11-14 no member list
dot icon15/11/2012
Appointment of Mr Abbas Hamidzadeh as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-14 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/12/2010
Annual return made up to 2010-11-14 no member list
dot icon23/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2009
Annual return made up to 2009-11-14 no member list
dot icon18/11/2009
Director's details changed for Neal Reeve on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Carrie Wells on 2009-11-18
dot icon20/03/2009
Registered office changed on 20/03/2009 from ground floor flat 211 algernon road lewisham london SE13 7AG
dot icon08/02/2009
Annual return made up to 14/11/08
dot icon06/11/2008
Secretary appointed carrie wells
dot icon06/11/2008
Appointment terminated director and secretary derek richardson
dot icon06/11/2008
Resolutions
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/11/2007
Annual return made up to 14/11/07
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/12/2006
Annual return made up to 14/11/06
dot icon24/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/11/2005
Annual return made up to 14/11/05
dot icon12/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/11/2004
Annual return made up to 14/11/04
dot icon07/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/11/2003
Annual return made up to 14/11/03
dot icon14/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
0.00
-
0.00
-
-
2022
3
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Pavundeep Singh
Director
04/03/2022 - 11/09/2025
-
Sehjal, Veena Rajni
Director
04/03/2022 - 11/09/2025
-
Hamidzadeh, Abbas
Director
15/11/2012 - Present
-
Dutfield, Robert
Director
13/11/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALGERNON PROPERTIES LIMITED

ALGERNON PROPERTIES LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at 62 Mount Pleasant Road, London SE13 6RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGERNON PROPERTIES LIMITED?

toggle

ALGERNON PROPERTIES LIMITED is currently Active. It was registered on 14/11/2002 .

Where is ALGERNON PROPERTIES LIMITED located?

toggle

ALGERNON PROPERTIES LIMITED is registered at 62 Mount Pleasant Road, London SE13 6RQ.

What does ALGERNON PROPERTIES LIMITED do?

toggle

ALGERNON PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALGERNON PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-12 with no updates.